Search icon

ELITE METRO CORP - Florida Company Profile

Headquarter

Company Details

Entity Name: ELITE METRO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELITE METRO CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Sep 2017 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Nov 2023 (a year ago)
Document Number: P17000077294
FEI/EIN Number 80-0386251

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1001, New York Ave., Saint Cloud, FL, 34769, US
Mail Address: 1001 NEW YORK AVE, ST. CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ELITE METRO CORP, KENTUCKY 1210537 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
U. S. SMALL BUSINESS EXCHANGE 401(K) PLAN 2023 800386251 2024-09-25 ELITE METRO CORP. 426
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-09-01
Business code 517000
Sponsor’s telephone number 4075936213
Plan sponsor’s address 1001 NEW YORK AVE, SAINT CLOUD, FL, 34769

Plan administrator’s name and address

Administrator’s EIN 454813650
Plan administrator’s name 3(16) FIDUCIARY SERVICES CORPORATION
Plan administrator’s address 6234 OLD HIGHWAY 5 STE D9 #508, WOODSTOCK, GA, 30188
Administrator’s telephone number 5614402139

Signature of

Role Plan administrator
Date 2024-09-25
Name of individual signing CAITLIN WEST
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MARTINEZ JOSE A President 1001 NEW YORK AVE, ST. CLOUD, FL, 34769
MARTINEZ JOSE F Vice President 1001 NEW YORK AVE, ST. CLOUD, FL, 34769
MARTINEZ JOSE A Agent 1001 NEW YORK AVE, ST. CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
MERGER 2023-11-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000247711
MERGER 2023-11-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000247115
CHANGE OF PRINCIPAL ADDRESS 2020-04-06 1001, New York Ave., Saint Cloud, FL 34769 -
AMENDMENT 2019-11-27 - -
CONVERSION 2017-09-25 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L17000043871. CONVERSION NUMBER 100000174631

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000522211 TERMINATED 2022 CA 2573 OC 9TH JUDICIAL CIRCUIT, OSCEOLA 2022-11-14 2027-11-14 $160,553.05 LEESBURG PIKE CENTER LLC, 7502 WISCONSIN AVENUE, SUITE 1500E, BETHESDA, MD 20814

Documents

Name Date
ANNUAL REPORT 2024-03-11
Merger 2023-11-28
Merger 2023-11-13
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-06
Amendment 2019-11-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7276398702 2021-04-06 0455 PPP 1001 New York Ave, Saint Cloud, FL, 34769-3737
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34769-3737
Project Congressional District FL-09
Number of Employees 207
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2018147.41
Forgiveness Paid Date 2022-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State